STEVE LISTER DEVELOPMENTS LIMITED
CLEVELAND

Hellopages » County Durham » Stockton-on-Tees » TS18 3NJ

Company number 02736501
Status Active
Incorporation Date 28 July 1992
Company Type Private Limited Company
Address 23 YARM ROAD, STOCKTON, CLEVELAND, TS18 3NJ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Satisfaction of charge 027365010008 in full; Registration of charge 027365010009, created on 3 March 2017; Registration of charge 027365010008, created on 2 February 2017. The most likely internet sites of STEVE LISTER DEVELOPMENTS LIMITED are www.stevelisterdevelopments.co.uk, and www.steve-lister-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and three months. The distance to to Middlesbrough Rail Station is 3.7 miles; to Yarm Rail Station is 4.7 miles; to Seaton Carew Rail Station is 8.4 miles; to Hartlepool Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Steve Lister Developments Limited is a Private Limited Company. The company registration number is 02736501. Steve Lister Developments Limited has been working since 28 July 1992. The present status of the company is Active. The registered address of Steve Lister Developments Limited is 23 Yarm Road Stockton Cleveland Ts18 3nj. . LISTER, Christine is a Secretary of the company. LISTER, Christine is a Director of the company. LISTER, David Stephen is a Director of the company. LISTER, Sebastian Martin is a Director of the company. LISTER, Stephen John is a Director of the company. NOONAN, Maria Louise is a Director of the company. Nominee Secretary BREWER, Kevin, Dr has been resigned. Nominee Director BREWER, Kevin, Dr has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
LISTER, Christine
Appointed Date: 28 July 1992

Director
LISTER, Christine
Appointed Date: 28 July 1992
68 years old

Director
LISTER, David Stephen
Appointed Date: 01 November 2010
40 years old

Director
LISTER, Sebastian Martin
Appointed Date: 01 November 2010
34 years old

Director
LISTER, Stephen John
Appointed Date: 28 July 1992
70 years old

Director
NOONAN, Maria Louise
Appointed Date: 01 November 2010
46 years old

Resigned Directors

Nominee Secretary
BREWER, Kevin, Dr
Resigned: 28 July 1992
Appointed Date: 28 July 1992

Nominee Director
BREWER, Kevin, Dr
Resigned: 28 July 1992
Appointed Date: 28 July 1992
73 years old

Persons With Significant Control

Mr Stephen John Lister
Notified on: 30 June 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Christine Lister
Notified on: 30 June 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

STEVE LISTER DEVELOPMENTS LIMITED Events

15 Mar 2017
Satisfaction of charge 027365010008 in full
03 Mar 2017
Registration of charge 027365010009, created on 3 March 2017
08 Feb 2017
Registration of charge 027365010008, created on 2 February 2017
23 Nov 2016
Satisfaction of charge 3 in full
23 Nov 2016
Satisfaction of charge 2 in full
...
... and 74 more events
26 Aug 1992
Registered office changed on 26/08/92 from: somerset house temple street birmingham B2 5DP

26 Aug 1992
Ad 28/07/92--------- £ si 2@1=2 £ ic 2/4

19 Aug 1992
Secretary resigned;new secretary appointed;new director appointed

19 Aug 1992
Director resigned;new director appointed

28 Jul 1992
Incorporation

STEVE LISTER DEVELOPMENTS LIMITED Charges

3 March 2017
Charge code 0273 6501 0009
Delivered: 3 March 2017
Status: Outstanding
Persons entitled: Atom Bank PLC
Description: 1. the freehold land known as land and buildings at…
2 February 2017
Charge code 0273 6501 0008
Delivered: 8 February 2017
Status: Satisfied on 15 March 2017
Persons entitled: Atom Bank PLC
Description: 1. the freehold land known as land and buildings at…
12 March 2001
Legal mortgage
Delivered: 14 March 2001
Status: Satisfied on 23 November 2016
Persons entitled: Yorkshire Bank PLC
Description: The property land at aislaby road yarm to be developed into…
12 March 2001
Legal mortgage
Delivered: 14 March 2001
Status: Satisfied on 23 November 2016
Persons entitled: Yorkshire Bank PLC
Description: The property k/a units 1 2 and 3 wass way eaglescliffe…
2 March 1995
Debenture
Delivered: 10 March 1995
Status: Satisfied on 23 November 2016
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…
9 February 1995
Legal charge
Delivered: 10 February 1995
Status: Satisfied on 23 November 2016
Persons entitled: Yorkshire Bank PLC
Description: Land on the east side of high street, yarm, cleveland…
9 February 1995
Legal charge
Delivered: 10 February 1995
Status: Satisfied on 23 November 2016
Persons entitled: Yorkshire Bank PLC
Description: Land on the east side of yarm road, stockton on tees…
18 September 1992
Legal charge
Delivered: 23 September 1992
Status: Satisfied on 10 February 1995
Persons entitled: Yorkshire Bank PLC
Description: F/H property k/a 40-50 (even nos) windsor road oxbridge…